About

Registered Number: 05410966
Date of Incorporation: 01/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The White Hart, 161 Droitwich Rd, Fernhill Heath, Worcs, WR3 8RP

 

Jhtw Ltd was registered on 01 April 2005 and has its registered office in Worcs, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODWIN, Helen Elizabeth 04 April 2005 - 1
GODWIN, James Henry Francis 04 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 April 2006
RESOLUTIONS - N/A 07 April 2006
123 - Notice of increase in nominal capital 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
225 - Change of Accounting Reference Date 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Pub franchise agreement 26 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.